Hornchurch
Essex
RM12 5PJ
Director Name | Damian Robert West |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 December 2002) |
Role | Communication Engineer |
Correspondence Address | 6 Manston Way Hornchurch Essex RM12 5PJ |
Director Name | Ricky Clements |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 East Close Rainham Essex RM13 9AJ |
Secretary Name | Felicia Marlene Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 The Bowls Vicarage Lane Chigwell Essex IG7 6NB |
Director Name | Gary Shea |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1999) |
Role | Engineer |
Correspondence Address | 16 Broxburn Parade South Ockendon Essex RM15 5QZ |
Secretary Name | Steven Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 39 Ceceil Avenue Ardleigh Green Hornchurch Essex RM11 2NA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,560 |
Cash | £14,304 |
Current Liabilities | £13,628 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 February 2002 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
28 August 2001 | Return made up to 21/08/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 17 bradwell close hornchurch essex RM12 5PR (1 page) |
12 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
25 February 1999 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 21/08/98; full list of members
|
10 September 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (12 pages) |